Advanced company searchLink opens in new window

TCRGJW LIMITED

Company number 10688820

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Jun 2024 GAZ2 Final Gazette dissolved following liquidation
20 Mar 2024 LIQ13 Return of final meeting in a members' voluntary winding up
05 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 16 November 2023
01 Dec 2022 AD01 Registered office address changed from 1 Cedar Chase Findon Worthing BN14 0US England to 3rd Floor F37 Rederick Place Brighton BN1 4EA on 1 December 2022
01 Dec 2022 600 Appointment of a voluntary liquidator
01 Dec 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-11-17
01 Dec 2022 LIQ01 Declaration of solvency
18 Nov 2022 MR04 Satisfaction of charge 106888200001 in full
14 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
21 Jul 2022 CERTNM Company name changed caboose & co. LIMITED\certificate issued on 21/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-31
24 Mar 2022 AA01 Current accounting period extended from 30 September 2021 to 31 March 2022
24 Mar 2022 CS01 Confirmation statement made on 24 March 2022 with no updates
29 Mar 2021 CS01 Confirmation statement made on 24 March 2021 with updates
22 Mar 2021 AA Total exemption full accounts made up to 30 September 2020
05 Nov 2020 CH01 Director's details changed for Mr Thomas Critchley on 1 November 2020
22 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
03 Apr 2020 CS01 Confirmation statement made on 24 March 2020 with updates
22 Dec 2019 PSC01 Notification of Thomas Critchley as a person with significant control on 12 December 2019
22 Dec 2019 PSC09 Withdrawal of a person with significant control statement on 22 December 2019
19 Dec 2019 TM01 Termination of appointment of Anton Knoesen as a director on 12 December 2019
16 Dec 2019 MR01 Registration of charge 106888200001, created on 27 November 2019
12 Sep 2019 AD01 Registered office address changed from Unit 3 High Cross Farm Henfield Road Albourne West Sussex BN6 9JH England to 1 Cedar Chase Findon Worthing BN14 0US on 12 September 2019
13 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
05 Apr 2019 CS01 Confirmation statement made on 24 March 2019 with updates
10 Dec 2018 TM01 Termination of appointment of Samantha Padgham as a director on 6 November 2018